-
TAALUS TECHNICAL SOLUTIONS LIMITED - Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07931407
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Daughters Court
- Silkwood Park
- Wakefield
- West Yorkshire
- WF5 9TQ
- United Kingdom Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, United Kingdom UK
Management
- Managing Directors
- COULSON, Richard
- ROE, Darren
- Company secretaries
- BENNETT, Susan Maria
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-01
- Age Of Company 2012-02-01 12 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- Complete Business Solutions Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COTHAM ROSE LIMITED
- Filing of Accounts
- Due Date: 2022-09-29
- Last Date: 2020-12-29
- Annual Return
- Due Date: 2022-07-25
- Last Date: 2021-07-11
-
TAALUS TECHNICAL SOLUTIONS LIMITED Company Description
- TAALUS TECHNICAL SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07931407. Its current trading status is "live". It was registered 2012-02-01. It was previously called COTHAM ROSE LIMITED. It has declared SIC or NACE codes as "43210". It has 2 directors and 1 secretary.It can be contacted at Daughters Court .
Get TAALUS TECHNICAL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Taalus Technical Solutions Limited - Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
- 2012-02-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TAALUS TECHNICAL SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
accounts-with-accounts-type-dormant (2021-10-28) - AA
-
accounts-with-accounts-type-dormant (2021-06-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-01-04) - AA
-
confirmation-statement-with-updates (2020-07-13) - CS01
-
change-account-reference-date-company-previous-shortened (2020-12-23) - AA01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-14) - DISS40
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
confirmation-statement-with-updates (2019-07-15) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-23) - AP01
-
accounts-with-accounts-type-small (2018-08-07) - AA
-
confirmation-statement-with-updates (2018-07-11) - CS01
-
confirmation-statement-with-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-05-05) - AA01
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
change-account-reference-date-company-previous-shortened (2017-09-26) - AA01
-
accounts-with-accounts-type-small (2017-12-15) - AA
-
mortgage-satisfy-charge-full (2017-11-01) - MR04
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-23) - TM01
-
termination-secretary-company-with-name-termination-date (2016-02-17) - TM02
-
appoint-person-director-company-with-name-date (2016-02-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-16) - AD01
-
mortgage-satisfy-charge-full (2016-04-05) - MR04
-
accounts-with-accounts-type-full (2016-12-02) - AA
-
appoint-person-secretary-company-with-name-date (2016-02-16) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-17) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
-
accounts-with-accounts-type-full (2015-12-02) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-03-06) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-03-06) - AD01
-
appoint-person-director-company-with-name-date (2014-03-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-03-14) - MR01
-
resolution (2014-03-14) - RESOLUTIONS
-
memorandum-articles (2014-03-14) - MEM/ARTS
-
certificate-change-of-name-company (2014-03-14) - CERTNM
-
capital-variation-of-rights-attached-to-shares (2014-03-14) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-03-18) - MR01
-
accounts-with-made-up-date (2014-06-11) - AA
-
termination-secretary-company-with-name-termination-date (2014-07-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
capital-name-of-class-of-shares (2014-03-14) - SH08
keyboard_arrow_right 2013
-
accounts-with-made-up-date (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-22) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-01) - NEWINC
-
appoint-corporate-director-company-with-name-date (2012-07-23) - AP02
-
termination-director-company-with-name-termination-date (2012-07-23) - TM01